HP HOMES LTD

Bishopbrook House Bishopbrook House, Wells, BA5 1FD, Somerset, United Kingdom
StatusACTIVE
Company No.08863175
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

HP HOMES LTD is an active private limited company with number 08863175. It was incorporated 10 years, 4 months, 5 days ago, on 27 January 2014. The company address is Bishopbrook House Bishopbrook House, Wells, BA5 1FD, Somerset, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088631750006

Charge creation date: 2023-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-14

Charge number: 088631750007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-07

Charge number: 088631750008

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bartholomew Jo Persson

Change date: 2023-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Augustus William Persson

Change date: 2023-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Stephen Persson

Change date: 2023-05-10

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Ms Katherine Elizabeth Denman

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-10

Psc name: Ms Katherine Elizabeth Denman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

New address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD

Change date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-19

Psc name: Ms Katherine Elizabeth Denman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Old address: Woodberry House 2 Woodberry Grove North Finchley London N12 0DR England

Change date: 2022-07-15

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088631750004

Charge creation date: 2021-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-03

Charge number: 088631750005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088631750003

Charge creation date: 2021-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088631750002

Charge creation date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2020

Action Date: 29 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088631750001

Charge creation date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Augustus William Persson

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-14

Old address: 47 Bury New Road Prestwich Manchester M25 9JY

New address: Woodberry House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSL (MIDLANDS) LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:05189140
Status:ACTIVE
Category:Private Limited Company

ARKEN.LEGAL (UK) LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:02690082
Status:ACTIVE
Category:Private Limited Company

MANCHESTER PRESSURE CLEAN LIMITED

155 GEORGE STREET,OLDHAM,OL2 8DS

Number:08678390
Status:ACTIVE
Category:Private Limited Company

PIP LETTINGS LIMITED

C/O GEOFFREY MARTIN & CO 3RD FLOOR,LEEDS,LS1 5HN

Number:06558217
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

PROPERTY PIONEERS VENTURES LTD

21 WOODBERRY ROAD,WICKFORD,SS11 8XQ

Number:10791893
Status:ACTIVE
Category:Private Limited Company

ROYAL WOOTTON BASSETT GIN COMPANY LTD

27 VALE VIEW,ROYAL WOOTTON BASSETT,SN4 7BY

Number:10568625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source